Company NameGJA Consultants Limited
Company StatusDissolved
Company Number04170660
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerald James Abram
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Ashley Lane
Hendon
London
NW4 1HD
Secretary NameMadelaine Serena Abram
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashley Lane
Hendon
London
NW4 1HD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address25 Ashley Lane
Hendon
London
NW4 1HD
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Application for striking-off (1 page)
15 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
3 December 2003Return made up to 01/03/03; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
15 July 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
30 May 2002Return made up to 01/03/02; full list of members (6 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
1 March 2001Incorporation (14 pages)